Background WavePink WaveYellow Wave

IONIC TOPCO LIMITED (14933779)

IONIC TOPCO LIMITED (14933779) is an active UK company. incorporated on 13 June 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IONIC TOPCO LIMITED has been registered for 2 years. Current directors include ALLDRED, Thomas James, BYRNE, Patrick Michael, FERRIER, Jacqueline Simone and 4 others.

Company Number
14933779
Status
active
Type
ltd
Incorporated
13 June 2023
Age
2 years
Address
5th Floor, The Bengal Wing, London, EC2M 4YN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLDRED, Thomas James, BYRNE, Patrick Michael, FERRIER, Jacqueline Simone, LAIDLAW, Ben Alistair Hunter, PORACCHIA, Alexandre Christophe, SHAH, Jeniv Mailesh, WATSON, Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IONIC TOPCO LIMITED

IONIC TOPCO LIMITED is an active company incorporated on 13 June 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IONIC TOPCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14933779

LTD Company

Age

2 Years

Incorporated 13 June 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

5th Floor, The Bengal Wing 9a Devonshire Square London, EC2M 4YN,

Previous Addresses

6 Warwick Street London W1B 5LX United Kingdom
From: 13 June 2023To: 11 April 2024
Timeline

27 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Funding Round
Jul 23
Director Joined
Jul 23
Funding Round
Jun 24
Capital Update
Jun 24
Share Issue
Jun 24
Owner Exit
Jul 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Share Buyback
Oct 24
Director Joined
Oct 24
Funding Round
Oct 24
Director Left
Jan 25
Capital Reduction
Jan 25
Share Buyback
Jan 25
Funding Round
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Director Left
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
Share Issue
Jan 26
16
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

ALLDRED, Thomas James

Active
9a Devonshire Square, LondonEC2M 4YN
Born April 1988
Director
Appointed 13 Jun 2023

BYRNE, Patrick Michael

Active
9a Devonshire Square, LondonEC2M 4YN
Born January 1959
Director
Appointed 01 Oct 2024

FERRIER, Jacqueline Simone

Active
The Bengal Wing, LondonEC2M 4YN
Born March 1977
Director
Appointed 14 Jul 2023

LAIDLAW, Ben Alistair Hunter

Active
The Bengal Wing, LondonEC2M 4YN
Born August 1991
Director
Appointed 14 Jul 2023

PORACCHIA, Alexandre Christophe

Active
9a Devonshire Square, LondonEC2M 4YN
Born October 1974
Director
Appointed 25 Feb 2025

SHAH, Jeniv Mailesh

Active
9a Devonshire Square, LondonEC2M 4YN
Born December 1985
Director
Appointed 13 Jun 2023

WATSON, Michael

Active
9a Devonshire Square, LondonEC2M 4YN
Born June 1954
Director
Appointed 25 Feb 2025

ATKIN, Charles Neville Rupert

Resigned
9a Devonshire Square, LondonEC2M 4YN
Born June 1958
Director
Appointed 14 Jul 2023
Resigned 31 Dec 2024

TYE, Nicholas George

Resigned
The Bengal Wing, LondonEC2M 4YN
Born April 1982
Director
Appointed 14 Jul 2023
Resigned 06 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Warwick Street, LondonW1B 5LX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2023
Ceased 14 Jul 2023
4th Floor, EdinburghEH1 2EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2023
Fundings
Financials
Latest Activities

Filing History

63

Change To A Person With Significant Control
14 January 2026
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Redemption Statement Of Capital
3 January 2026
SH02Allotment of Shares (prescribed particulars)
Resolution
3 January 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 December 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
22 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Resolution
8 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Resolution
13 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2025
SH01Allotment of Shares
Resolution
11 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
7 March 2025
RP04SH01RP04SH01
Memorandum Articles
7 March 2025
MAMA
Resolution
7 March 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
15 January 2025
SH03Return of Purchase of Own Shares
Resolution
14 January 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
13 January 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Capital Allotment Shares
24 October 2024
SH01Allotment of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
15 October 2024
SH04Notice of Sale or Transfer under s727
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
5 October 2024
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
2 October 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
17 July 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 July 2024
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
22 June 2024
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
19 June 2024
SH19Statement of Capital
Legacy
19 June 2024
SH20SH20
Legacy
19 June 2024
CAP-SSCAP-SS
Resolution
19 June 2024
RESOLUTIONSResolutions
Resolution
17 June 2024
RESOLUTIONSResolutions
Memorandum Articles
17 June 2024
MAMA
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 July 2023
AA01Change of Accounting Reference Date
Memorandum Articles
26 July 2023
MAMA
Resolution
26 July 2023
RESOLUTIONSResolutions
Memorandum Articles
26 July 2023
MAMA
Resolution
26 July 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 July 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Incorporation Company
13 June 2023
NEWINCIncorporation